Nautical Imports, LLC
11
Scott M Grossman
12/04/2025
03/10/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor Nautical Imports, LLC
Post Office Box 120518 Fort Lauderdale, FL 33312 BROWARD-FL Tax ID / EIN: 83-1049561 dba HS Seashells dba Coastal Decor Store fdba Seashellco.com fdba The Seashell Company fdba Holiday Souvenirs |
represented by |
Jeffrey Ainsworth
BransonLaw, PLLC 1501 E. Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: jeff@bransonlaw.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 66 | Certificate of Service Filed by Debtor Nautical Imports, LLC (Re: [58] Chapter 11 Small Business Subchapter V Plan filed by Debtor Nautical Imports, LLC, [59] Order Setting Hearing on Confirmation of Subchapter V Plan, [65] Notice of Filing filed by Debtor Nautical Imports, LLC). (Ainsworth, Jeffrey) |
| 03/10/2026 | 65 | Notice of Filing Ballot and Deadline for Filing Ballot Accepting or Rejecting Plan, Filed by Debtor Nautical Imports, LLC (Re: [58] Chapter 11 Small Business Subchapter V Plan, [59] Order Setting Hearing on Confirmation of Subchapter V Plan). (Ainsworth, Jeffrey) |
| 02/25/2026 | 64 | Notice of Appearance and Request for Service by John J Wiles Sr Filed by Creditor AmericasMart Real Estate, LLC. (Wiles, John) |
| 02/23/2026 | 63 | Notice of Unavailability from 03/14/2026 to 03/21/2026 by Attorney Tarek Kirk Kiem. (Kiem, Tarek) |
| 02/21/2026 | 62 | BNC Certificate of Mailing - PDF Document (Re: [59] Order Setting Hearing on Confirmation of Subchapter V Plan (Re: [58] Chapter 11 Small Business Subchapter V Plan filed by Debtor Nautical Imports, LLC). Confirmation Hearing to be Held on 04/23/2026 at 09:30 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. Deadline for Service of Order, and Plan: 3/9/2026. Fee Applications Due: 3/30/2026. Deadline for Filing of Ballots: 4/9/2026. Objection to Confirmation Deadline: 4/9/2026. Affidavit due by 4/20/2026.Deadline for Filing Exhibit Register and Uploading Exhibits: 4/20/2026. (Spence, Indira) ) Notice Date 02/21/2026. (Admin.) |
| 02/20/2026 | 61 | Order Granting In Part And Denying In Part Emergency Motion To Consider Debtors Property To Be Abandoned, Or In The Alternative, For Relief From Stay To Relief From Stay To Move And Store Debtors Property (Re: # [54]) (Spence, Indira) |
| 02/19/2026 | 60 | Monthly Operating Report for the Period Beginning January 1, 2026 and Ending January 31, 2026 Filed by Debtor Nautical Imports, LLC. (Ainsworth, Jeffrey) |
| 02/19/2026 | 59 | Order Setting Hearing on Confirmation of Subchapter V Plan (Re: [58] Chapter 11 Small Business Subchapter V Plan filed by Debtor Nautical Imports, LLC). Confirmation Hearing to be Held on 04/23/2026 at 09:30 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. Deadline for Service of Order, and Plan: 3/9/2026. Fee Applications Due: 3/30/2026. Deadline for Filing of Ballots: 4/9/2026. Objection to Confirmation Deadline: 4/9/2026. Affidavit due by 4/20/2026.Deadline for Filing Exhibit Register and Uploading Exhibits: 4/20/2026. (Spence, Indira) |
| 02/18/2026 | 58 | Chapter 11 Small Business Subchapter V Plan Filed by Debtor Nautical Imports, LLC. (Morando, Jennifer) |
| 02/18/2026 | 57 | Notice of Filing List of the Remaining Product Inventory, Non-Product Inventory and List of Inventory Surrendered by the Debtor, Filed by Debtor Nautical Imports, LLC. (Ainsworth, Jeffrey) |